REYNOLDS DRAUGHTING & DESIGN LTD

Company Documents

DateDescription
18/09/1318 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
C/O HENDERSON LOGGIE
90 MITCHELL STREET
GLASGOW
G1 3NQ
SCOTLAND

View Document

10/09/1210 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR JOHN HENRY REYNOLDS

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company